About

Registered Number: 01235339
Date of Incorporation: 27/11/1975 (48 years and 6 months ago)
Company Status: Active
Registered Address: Brook Farm Park, Gaddesby Lane, Rearsby, Leicester, LE7 4YL

 

Founded in 1975, Oeuf Hof Ltd has its registered office in Leicester, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Oeuf Hof Ltd. This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 24 October 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 20 October 2014
AR01 - Annual Return 19 October 2013
AA - Annual Accounts 18 October 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 23 October 2012
AP01 - Appointment of director 19 September 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 23 October 2010
CH01 - Change of particulars for director 23 October 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 07 May 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 28 May 2004
288a - Notice of appointment of directors or secretaries 01 November 2003
363s - Annual Return 01 November 2003
RESOLUTIONS - N/A 21 June 2003
AA - Annual Accounts 21 June 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 11 March 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 03 November 2001
395 - Particulars of a mortgage or charge 24 January 2001
363s - Annual Return 01 November 2000
287 - Change in situation or address of Registered Office 01 November 2000
395 - Particulars of a mortgage or charge 07 March 2000
RESOLUTIONS - N/A 01 December 1999
RESOLUTIONS - N/A 01 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1999
363s - Annual Return 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
225 - Change of Accounting Reference Date 15 October 1999
AA - Annual Accounts 16 September 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
CERTNM - Change of name certificate 28 May 1999
225 - Change of Accounting Reference Date 28 May 1999
RESOLUTIONS - N/A 25 May 1999
RESOLUTIONS - N/A 25 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 10 November 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 12 December 1996
AA - Annual Accounts 26 February 1996
363s - Annual Return 10 November 1995
AA - Annual Accounts 02 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 July 1995
363s - Annual Return 29 November 1994
288 - N/A 14 June 1994
AA - Annual Accounts 23 May 1994
363s - Annual Return 30 November 1993
AA - Annual Accounts 15 November 1993
287 - Change in situation or address of Registered Office 20 September 1993
363s - Annual Return 12 November 1992
AA - Annual Accounts 13 October 1992
363s - Annual Return 20 January 1992
AA - Annual Accounts 23 October 1991
288 - N/A 12 April 1991
363a - Annual Return 05 April 1991
AA - Annual Accounts 18 May 1990
363 - Annual Return 19 March 1990
AA - Annual Accounts 17 October 1989
287 - Change in situation or address of Registered Office 19 January 1989
363 - Annual Return 19 January 1989
AA - Annual Accounts 03 November 1988
CERTNM - Change of name certificate 17 May 1988
363 - Annual Return 01 March 1988
288 - N/A 01 March 1988
AA - Annual Accounts 12 January 1988
AA - Annual Accounts 22 December 1986
363 - Annual Return 20 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 January 2001 Outstanding

N/A

Legal mortgage 01 March 2000 Outstanding

N/A

Single debenture 28 June 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.